BUSINESS CATALYSTS LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CATALYSTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02745233

Incorporation date

03/09/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Seville Court, Clifton Drive, Lytham, Lancashire FY8 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1992)
dot icon27/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
First Gazette notice for voluntary strike-off
dot icon02/05/2012
Application to strike the company off the register
dot icon04/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon10/06/2011
Termination of appointment of David Link as a director
dot icon17/05/2011
Director's details changed for Mr Michael Frederick Lockwood on 2011-04-19
dot icon17/05/2011
Registered office address changed from 49B Station Road Ainsdale Southport Merseyside PR8 3HH England on 2011-05-18
dot icon01/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon03/09/2010
Director's details changed for David Charles Robert Link on 2010-09-04
dot icon03/09/2010
Termination of appointment of Mildred Lockwood as a secretary
dot icon02/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/09/2009
Return made up to 04/09/09; full list of members
dot icon17/09/2009
Location of debenture register
dot icon17/09/2009
Registered office changed on 18/09/2009 from 49B station road ainsdale southport merseyside PR8 3HH
dot icon17/09/2009
Location of register of members
dot icon26/05/2009
Registered office changed on 27/05/2009 from appartment 20 lathom court knowsley lane knowsley merseyside L36 8BT
dot icon26/05/2009
Director's Change of Particulars / michael lockwood / 01/05/2009 / HouseName/Number was: , now: 49B; Street was: appartment 20 lathom court, now: station road; Area was: knowsley lane, now: ainsdale; Post Town was: knowsley, now: southport; Post Code was: L36 8BT, now: PR8 3HH
dot icon26/05/2009
Secretary's Change of Particulars / mildred lockwood / 01/05/2009 / HouseName/Number was: , now: 49B; Street was: appartment 20 lathom court, now: station road; Area was: knowsley lane, now: ainsdale; Post Town was: knowsley, now: southport; Post Code was: L36 8BT, now: PR8 3HH
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/09/2008
Return made up to 04/09/08; full list of members
dot icon16/09/2007
Return made up to 04/09/07; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon10/05/2007
Director's particulars changed
dot icon10/05/2007
Registered office changed on 11/05/07 from: 54 knowle avenue ainsdale southport merseyside PR8 2PD
dot icon10/05/2007
Secretary's particulars changed
dot icon21/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/09/2006
Return made up to 04/09/06; full list of members
dot icon12/09/2005
Return made up to 04/09/05; full list of members
dot icon12/07/2005
New director appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/02/2005
Director's particulars changed
dot icon09/02/2005
Secretary's particulars changed
dot icon09/02/2005
Registered office changed on 10/02/05 from: first floor 25 hoghton street southport merseyside PR9 0NS
dot icon06/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/09/2004
Return made up to 04/09/04; full list of members
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
Secretary resigned
dot icon01/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon19/09/2003
Return made up to 04/09/03; full list of members
dot icon19/09/2003
Director's particulars changed
dot icon06/06/2003
New secretary appointed
dot icon06/06/2003
Secretary resigned
dot icon01/06/2003
Secretary's particulars changed
dot icon01/06/2003
Director's particulars changed
dot icon01/06/2003
Registered office changed on 02/06/03 from: 118 ringway waverton chester cheshire CH3 7HR
dot icon24/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon16/09/2002
Return made up to 04/09/02; full list of members
dot icon17/07/2002
Director's particulars changed
dot icon17/07/2002
Secretary's particulars changed
dot icon09/06/2002
Registered office changed on 10/06/02 from: arle court hatherley lane cheltenham gloucestershire GL51 6PN
dot icon13/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/10/2001
Return made up to 04/09/01; full list of members
dot icon10/10/2001
Secretary's particulars changed;director's particulars changed
dot icon10/10/2001
Registered office changed on 11/10/01 from: red hill house hope street chester cheshire CH4 8BU
dot icon26/09/2001
Secretary's particulars changed
dot icon26/09/2001
Director's particulars changed
dot icon07/03/2001
Accounts for a small company made up to 2000-05-31
dot icon05/09/2000
Return made up to 04/09/00; full list of members
dot icon05/09/2000
Secretary's particulars changed;director's particulars changed
dot icon05/09/2000
Registered office changed on 06/09/00
dot icon27/07/2000
Registered office changed on 28/07/00 from: arle court hatherley lane cheltenham gloucestershire GL51 6PN
dot icon27/07/2000
Director's particulars changed
dot icon27/07/2000
Secretary's particulars changed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon29/03/2000
Accounts for a small company made up to 1999-05-31
dot icon04/03/2000
Director's particulars changed
dot icon28/01/2000
Registered office changed on 29/01/00 from: 21 swireford road helsby warrington cheshire WA6 9BA
dot icon20/09/1999
Director's particulars changed
dot icon20/09/1999
Registered office changed on 21/09/99 from: first floor 214 telegraph road heswall wirral merseyside L60 0AL
dot icon25/08/1999
Return made up to 04/09/99; no change of members
dot icon25/08/1999
Secretary's particulars changed
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon17/03/1999
Particulars of mortgage/charge
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon09/09/1998
Return made up to 04/09/98; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-05-31
dot icon25/01/1998
Registered office changed on 26/01/98 from: 24 warren way digswell welwyn hertfordshire AL6 0DH
dot icon25/01/1998
New secretary appointed
dot icon25/01/1998
Secretary resigned
dot icon26/11/1997
Accounts for a small company made up to 1996-05-31
dot icon24/09/1997
Return made up to 04/09/97; full list of members
dot icon24/09/1997
Secretary's particulars changed
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director's particulars changed
dot icon17/03/1997
New secretary appointed
dot icon15/10/1996
Particulars of mortgage/charge
dot icon05/10/1996
Return made up to 04/09/96; no change of members
dot icon05/10/1996
Director's particulars changed
dot icon07/08/1996
Secretary resigned
dot icon07/08/1996
New secretary appointed
dot icon26/03/1996
Accounts for a small company made up to 1995-05-31
dot icon10/12/1995
Registered office changed on 11/12/95 from: puckaster cottage puckaster lane niton undercliff isle of wight PO38 2LZ
dot icon03/10/1995
Return made up to 04/09/95; full list of members
dot icon03/10/1995
Registered office changed on 04/10/95
dot icon08/05/1995
Secretary resigned;new secretary appointed
dot icon21/03/1995
Accounts for a small company made up to 1994-05-31
dot icon25/08/1994
Return made up to 04/09/94; no change of members
dot icon28/03/1994
Director resigned
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon28/02/1994
Registered office changed on 01/03/94 from: 1 the dolphin sea street newport isle of wight PO3O 5BW
dot icon17/11/1993
Return made up to 04/09/93; full list of members
dot icon31/08/1993
Resolutions
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
Accounting reference date notified as 31/05
dot icon03/09/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2012
dot iconLast change occurred
30/05/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2012
dot iconNext account date
30/05/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Martin David
Director
04/09/1992 - 22/03/1994
9
Lockwood, Michael Frederick
Director
04/09/1992 - Present
2
Aspey, Martin
Secretary
05/01/1998 - 11/11/1998
-
Harris, Lorna Elaine
Secretary
01/07/1996 - 31/12/1996
-
Ho, Jennifer Lhiu Hsia
Secretary
02/06/2003 - 10/02/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS CATALYSTS LIMITED

BUSINESS CATALYSTS LIMITED is an(a) Dissolved company incorporated on 03/09/1992 with the registered office located at 21 Seville Court, Clifton Drive, Lytham, Lancashire FY8 5RG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CATALYSTS LIMITED?

toggle

BUSINESS CATALYSTS LIMITED is currently Dissolved. It was registered on 03/09/1992 and dissolved on 27/08/2012.

Where is BUSINESS CATALYSTS LIMITED located?

toggle

BUSINESS CATALYSTS LIMITED is registered at 21 Seville Court, Clifton Drive, Lytham, Lancashire FY8 5RG.

What does BUSINESS CATALYSTS LIMITED do?

toggle

BUSINESS CATALYSTS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for BUSINESS CATALYSTS LIMITED?

toggle

The latest filing was on 27/08/2012: Final Gazette dissolved via voluntary strike-off.